Name: | FRONTIER LONG DISTANCE OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Sep 1992 (33 years ago) |
Date of dissolution: | 24 Oct 1997 |
Entity Number: | 1668361 |
ZIP code: | 14646 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | ATTN: JOSEPHINE S TRUBEK, 180 SOUTH CLINTON AVE, ROCHESTER, NY, United States, 14646 |
Principal Address: | 180 SOUTH CLINTON AVE, ROCHESTER, NY, United States, 14646 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RONALD L BITTNER | Chief Executive Officer | 180 SOUTH CLINTON AVE, ROCHESTER, NY, United States, 14646 |
Name | Role | Address |
---|---|---|
C/O FRONTIER CORPORATION | DOS Process Agent | ATTN: JOSEPHINE S TRUBEK, 180 SOUTH CLINTON AVE, ROCHESTER, NY, United States, 14646 |
Start date | End date | Type | Value |
---|---|---|---|
1992-09-24 | 1996-09-12 | Address | ATTN: JOSEPHINE S. TRUBEK, 180 SOUTH CLINTON AVENUE, ROCHESTER, NY, 14646, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
971024000463 | 1997-10-24 | CERTIFICATE OF TERMINATION | 1997-10-24 |
960912002684 | 1996-09-12 | BIENNIAL STATEMENT | 1996-09-01 |
941025000179 | 1994-10-25 | CERTIFICATE OF AMENDMENT | 1994-10-25 |
920924000425 | 1992-09-24 | APPLICATION OF AUTHORITY | 1992-09-24 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State